Business directory in New York New York - Page 31354

by County New York ZIP Codes

10017 10010 10018 10003 10016 10013 10023 10024 10001 10011 10040 10035 10029 10006 10026 10007 10002 10034 10282 10030 10032 10065 10033 10280 10279 10170 10168 10119 10174 10176 10281 10043 10272 10122 10101 10165 10155 10177 10152 10106 10154 10123 10175 10276 10185 10150 10112 10103 10158 10110 10104 10163 10105 10153 10159 10271 10156 10261 10107 10167 10116 10172 10045 10113 10166 10108 10102 10178 10047 10041 10114 10117 10285 10268 10265 10082 10138 10048 10179 10125 10121 10115 10270 10277 10130 10160 10087 10124 10278 10028 10128 10036 10014 10022 10019 10021 10025 10031 10004 10038 10027 10012 10009 10039 10005 10075 10162 10069 10037 10044 10120 10008 10151 10020 10118 10111 10171 10169 10173 10129 10259 10274 10055 10286 10260 10080 10081 10164 10072 10199 10126 10132 10109
Found 1584392 companies

Entity number: 40218

Address: 369 EAST 149TH ST., NEW YORK, NY, United States

Registration date: 16 Feb 1931 - 24 Jun 1981

Entity number: 40216

Address: 350 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 14 Feb 1931 - 03 Feb 1983

Entity number: 31927

Address: 250 W. 54TH ST., NEW YORK, NY, United States, 10019

Registration date: 14 Feb 1931

Entity number: 31926

Address: 65 WORTH ST., NEW YORK, NY, United States, 10013

Registration date: 13 Feb 1931

Entity number: 49133

Address: 11 BROADWAY, NEW YORK, NY, United States

Registration date: 13 Feb 1931

Entity number: 40213

Address: 165 WEST END AVENUE / 26D, NEW YORK, NY, United States, 10023

Registration date: 11 Feb 1931 - 08 Apr 2014

Entity number: 40211

Address: 209 W. 125 ST., RM. 106, NEW YORK, NY, United States, 10027

Registration date: 10 Feb 1931 - 23 Nov 1984

Entity number: 40210

Address: 186 AVENUE B, NEW YORK, NY, United States, 10009

Registration date: 10 Feb 1931 - 24 Mar 1993

Entity number: 40209

Address: P.O. BOX 5163, LONG ISLAND CITY, NY, United States, 11105

Registration date: 10 Feb 1931 - 11 May 1994

Entity number: 35971

Registration date: 10 Feb 1931

Entity number: 35969

Address: BRY-LYN HOSPITAL, 1263 DELAWARE AVE, BUFFALO, NY, United States, 14209

Registration date: 10 Feb 1931 - 01 Jan 1995

Entity number: 31924

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 10 Feb 1931

Entity number: 31921

Address: 1715 NIAGARA ST., BUFFALO, NY, United States, 14207

Registration date: 09 Feb 1931

Entity number: 31922

Address: 30 BROAD ST, NEW YORK, NY, United States, 10004

Registration date: 09 Feb 1931

Entity number: 40208

Address: 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 07 Feb 1931 - 23 Sep 1998

SESAC, INC. Inactive

Entity number: 40150

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 06 Feb 1931 - 04 Jan 2019

Entity number: 31916

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176

Registration date: 06 Feb 1931

Entity number: 35964

Registration date: 06 Feb 1931

Entity number: 40149

Address: 233 WEST 14TH ST., NEW YORK, NY, United States, 10011

Registration date: 05 Feb 1931

Entity number: 40148

Address: 209 W. 125TH ST., ROOM 106, NEW YORK, NY, United States, 10027

Registration date: 05 Feb 1931 - 30 Nov 1984

Entity number: 40146

Address: 277 BROADWAY, MANHATTAN, NY, United States

Registration date: 05 Feb 1931 - 02 Feb 2000

Entity number: 40145

Address: POB 4446, HOUSTON, TX, United States, 77210

Registration date: 05 Feb 1931 - 03 Dec 1987

Entity number: 31915

Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038

Registration date: 04 Feb 1931

Entity number: 40142

Address: 106 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 02 Feb 1931 - 24 Mar 1993

Entity number: 40140

Registration date: 02 Feb 1931 - 10 Sep 1979

Entity number: 31909

Address: 1560 BROADWAY, ROOM 1414, NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1931

Entity number: 31911

Address: 56 PINE ST., NEW YORK, NY, United States, 10005

Registration date: 02 Feb 1931

Entity number: 31910

Address: 140 FIFTH AVE., NEW YORK, NY, United States, 10011

Registration date: 02 Feb 1931

Entity number: 40139

Address: 151 WEST 46TH ST., NEW YORK, NY, United States, 10036

Registration date: 02 Feb 1931

Entity number: 40141

Address: C/O DONALD SCHMERLER CPA, 505 8TH AVE ROOM 802, NEW YORK, NY, United States, 10018

Registration date: 02 Feb 1931

Entity number: 35996

Registration date: 02 Feb 1931

Entity number: 40138

Address: 309 WYONA STREET, BROOKLYN, NY, United States, 11207

Registration date: 31 Jan 1931 - 01 Apr 1982

Entity number: 40134

Address: 210 EAST 68TH ST., NEW YORK, NY, United States, 10021

Registration date: 31 Jan 1931 - 23 Jun 1993

Entity number: 35995

Registration date: 31 Jan 1931

Entity number: 40136

Address: 279 W 231ST ST, BRONX, NY, United States, 10463

Registration date: 30 Jan 1931 - 28 Oct 2009

Entity number: 40132

Address: % MERIDIAN VAT RECLAIM INC, 125 W 55TH ST. 8TH FL, NEW YORK, NY, United States, 10019

Registration date: 30 Jan 1931 - 27 Jun 2001

Entity number: 31908

Address: 120 BROADWAY, NEW YORK, NY, United States

Registration date: 30 Jan 1931

Entity number: 40130

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 29 Jan 1931 - 27 Dec 1984

Entity number: 40128

Address: 82 CANNON STREET, NEW YORK, NY, United States, 10002

Registration date: 29 Jan 1931 - 07 Apr 1989

Entity number: 49081

Address: 350 HUDSON ST., NEW YORK, NY, United States, 10014

Registration date: 29 Jan 1931

Entity number: 40126

Address: 22 EAST 40TH ST., NEW YORK, NY, United States, 10016

Registration date: 27 Jan 1931 - 18 Jan 1985

Entity number: 31919

Address: 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380

Registration date: 27 Jan 1931 - 19 Jan 2018

Entity number: 40127

Address: 87 PARKWAY COURT, BROOKLYN, NY, United States, 11235

Registration date: 27 Jan 1931

Entity number: 40124

Address: 131 EILEEN WAY, SYOSSET, NY, United States, 11791

Registration date: 26 Jan 1931 - 28 Oct 2009

Entity number: 40122

Address: 135 E. 53RD ST., NEW YORK, NY, United States, 10022

Registration date: 26 Jan 1931 - 30 Nov 2007

Entity number: 40121

Address: 51 WEST 19TH. ST., MANHATTAN, NY, United States

Registration date: 26 Jan 1931 - 26 Jun 2002

Entity number: 40119

Address: 80-82 BOWERY, NEW YORK, NY, United States

Registration date: 26 Jan 1931 - 31 Mar 1982

Entity number: 40118

Address: 1169 MADISON AVE, NEW YORK, NY, United States, 10028

Registration date: 26 Jan 1931 - 25 Jan 2012

Entity number: 40117

Address: 30 LANCASTER ST., ALBANY, NY, United States

Registration date: 26 Jan 1931 - 24 Mar 1993

Entity number: 31914

Address: 135 E. 42ND ST., NEW YORK, NY, United States

Registration date: 26 Jan 1931